15BELOW LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Ms Karen Mary Smith-Watson on 2024-08-23

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Satisfaction of charge 2 in full

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Termination of appointment of Adrian Otto Eric Kondritz as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of John Clynes as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Jonathan Mark Hill as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Ruslan Anthony Holte Evans as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Claire Laura Pallett as a director on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Ms Karen Mary Smith-Watson as a director on 2024-02-28

View Document

04/03/244 March 2024 Registration of charge 039452890004, created on 2024-02-28

View Document

01/03/241 March 2024 Registration of charge 039452890003, created on 2024-02-28

View Document

20/02/2420 February 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mr Adrian Otto Eric Kondritz on 2023-08-11

View Document

14/08/2314 August 2023 Director's details changed for Mr John Clynes on 2023-08-11

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Nicholas Key on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for Mr John Clynes on 2022-02-08

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

24/08/2024 August 2020 CESSATION OF RUSLAN ANTHONY HOLTE EVANS AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF NICHOLAS KEY AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF JOHN CLYNES AS A PSC

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSLAN ANTHONY HOLTE EVANS / 02/05/2020

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / 15BELOW HOLDINGS LIMITED / 20/08/2018

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS CLAIRE LAURA PALLETT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLYNES / 31/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CLYNES / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CLYNES / 29/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLYNES / 29/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ADRIAN OTTO ERIC KONDRITZ

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JONATHAN MARK HILL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEY / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLYNES / 09/08/2016

View Document

09/09/159 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSLAN ANTHONY HOLTE EVANS / 08/09/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSLAN ANTHONY HOLTE EVANS / 01/05/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLYNES / 06/02/2015

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSLAN ANTHONY HOLTE EVANS / 31/03/2010

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLYNES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEY / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 31/03/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 27/02/2009

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS KEY / 27/02/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/089 August 2008 COMPANY NAME CHANGED 15BELOW.COM LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: ZENITH HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 £ NC 1000/2000 17/02/03

View Document

09/03/039 March 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 23/03/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 COMPANY NAME CHANGED TECH7.COM LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information